Search icon

STAFF BUILDERS SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: STAFF BUILDERS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 1974 (51 years ago)
Branch of: STAFF BUILDERS SERVICES, INC., NEW YORK (Company Number 214830)
Date of dissolution: 29 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2005 (20 years ago)
Document Number: 831963
FEI/EIN Number 132594932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: DSMP HOLDINGS, INC./% KLESTADT & WINTERS, 292 MADISON AVENUE, NEW YORK, NY, 10017, US
Mail Address: DSMP HOLDINGS, INC./% KLESTADT & WINTERS, 292 MADISON AVENUE, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HAPP JAMES K Director 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042
DERR WILLARD T Vice President 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042
DERR WILLARD T Treasurer 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042
FRIEDFELD EDDY EVS 1983 MARCUS AVENUE, LAKE SUCESS, NY, 11042
CALTADO ROBERT Director 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042
HAPP JAMES K Chairman 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 DSMP HOLDINGS, INC./% KLESTADT & WINTERS, 292 MADISON AVENUE, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2005-06-29 DSMP HOLDINGS, INC./% KLESTADT & WINTERS, 292 MADISON AVENUE, NEW YORK, NY 10017 -
MERGER 2000-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000032759
NAME CHANGE AMENDMENT 1983-05-11 STAFF BUILDERS SERVICES, INC. -

Documents

Name Date
Withdrawal 2005-06-29
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-05
Merger 2000-11-09
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State